UKBizDB.co.uk

GABRIEL POWER & CO.LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gabriel Power & Co.limited. The company was founded 70 years ago and was given the registration number 00532142. The firm's registered office is in WALSALL. You can find them at Presco House, Selborne Street, Walsall, . This company's SIC code is 15120 - Manufacture of luggage, handbags and the like, saddlery and harness.

Company Information

Name:GABRIEL POWER & CO.LIMITED
Company Number:00532142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 1954
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 15120 - Manufacture of luggage, handbags and the like, saddlery and harness

Office Address & Contact

Registered Address:Presco House, Selborne Street, Walsall, England, WS1 2JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arbor House, Broadway North, Walsall, England, WS1 2AN

Director04 May 2018Active
Arbor House, Broadway North, Walsall, England, WS1 2AN

Director04 May 2018Active
8 Park Hall Road, Walsall, WS5 3HG

Secretary07 July 1997Active
Plot 54 2 Minewood Close, The Farriers Bloxwich, Walsall, WS3 2PN

Secretary-Active
8 Park Hall Road, Walsall, WS5 3HG

Director28 March 2002Active
14 Gloucester Road, Brookhouse Estate, Walsall, WS5 3PN

Director-Active
14 Gloucester Road, Walsall, WS5 3PN

Director28 March 2002Active

People with Significant Control

Robert Parkes(Holdings)Limited
Notified on:04 December 2020
Status:Active
Country of residence:England
Address:Presco House, Selborne Street, Walsall, England, WS1 2JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert William Parkes
Notified on:04 May 2018
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:Arbor House, 16-18 Broadway North, Walsall, England, WS1 2AN
Nature of control:
  • Significant influence or control
Mr Anthony John Power
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Arbor House, Broadway North, Walsall, England, WS1 2AN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Pauline Power
Notified on:06 April 2016
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:England
Address:Arbor House, Broadway North, Walsall, England, WS1 2AN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Mortgage

Mortgage satisfy charge full.

Download
2024-01-13Accounts

Accounts with accounts type total exemption full.

Download
2024-01-13Accounts

Legacy.

Download
2024-01-13Other

Legacy.

Download
2024-01-13Other

Legacy.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type small.

Download
2021-08-09Accounts

Change account reference date company previous shortened.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Accounts

Change account reference date company previous extended.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Address

Change registered office address company with date old address new address.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type micro entity.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type micro entity.

Download
2018-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-17Mortgage

Mortgage satisfy charge full.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.